GREENVALE FOODS LIMITED

GREENVALE FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREENVALE FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03705030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENVALE FOODS LIMITED?

    • Processing and preserving of potatoes (10310) / Manufacturing

    Where is GREENVALE FOODS LIMITED located?

    Registered Office Address
    Greenvale Ap Floods Ferry Road
    Doddington
    PE15 0UW March
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENVALE FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 259 LIMITEDJan 29, 1999Jan 29, 1999

    What are the latest accounts for GREENVALE FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for GREENVALE FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Annual return made up to Nov 16, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2012

    Statement of capital on Nov 23, 2012

    • Capital: GBP 12,428,572
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Jun 25, 2011

    13 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 26, 2010

    17 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 11/11/2010
    RES13

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Anthony Bambridge as a director

    1 pagesTM01

    Full accounts made up to Jun 27, 2009

    15 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 28, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of GREENVALE FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, George Brian
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    Secretary
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    British136404540001
    DAVIES, Edward Lance
    Field House
    Ford Heath
    SY5 9GG Shrewsbury
    Shropshire
    Director
    Field House
    Ford Heath
    SY5 9GG Shrewsbury
    Shropshire
    United KingdomBritish5847230004
    MACDONALD, George Brian
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    Director
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    United KingdomBritish136404540001
    RANSLEY, Brandon William
    The Granary Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Northamptonshire
    Secretary
    The Granary Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Northamptonshire
    British61675530002
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    67683490001
    ASBURY, Robin Christopher
    Achnacille
    Kilmelford
    PA34 4XD Oban
    Argyll
    Director
    Achnacille
    Kilmelford
    PA34 4XD Oban
    Argyll
    ScotlandBritish116042010001
    BAMBRIDGE, Anthony William James
    Park Farm
    Moorgate Blickling
    NR11 6PU Norwich
    Norfolk
    Director
    Park Farm
    Moorgate Blickling
    NR11 6PU Norwich
    Norfolk
    EnglandEnglish62315070001
    BEHAGG, Andrew
    138 London Road
    PE16 6SG Chatteris
    Cambridgeshire
    Director
    138 London Road
    PE16 6SG Chatteris
    Cambridgeshire
    United KingdomBritish48517660001
    OWENS, Alan Henry
    The Vines
    13 Severn Bank
    SY1 2JD Shrewsbury
    Shropshire
    Director
    The Vines
    13 Severn Bank
    SY1 2JD Shrewsbury
    Shropshire
    United KingdomBritish49641080001
    SMITH, Stuart Peter John, Doctor
    Loddon House Beccles Road
    Loddon
    NR14 6JQ Norfolk
    Director
    Loddon House Beccles Road
    Loddon
    NR14 6JQ Norfolk
    British60195140001
    HP DIRECTORS LIMITED
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    Northamptonshire
    Director
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    Northamptonshire
    48175890001

    Does GREENVALE FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC as Agent and Security Trustee for Itself and the Other Secured Parties(The Security Trustee)
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 07, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC as Agent and Security Trustee for Itself and the Other Secured Parties (Thesecurity Trustee)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Oct 15, 2002
    Delivered On Oct 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any present or future account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Oct 15, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On Aug 15, 2002
    Delivered On Aug 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Feb 08, 2000
    Delivered On Feb 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company the chargees on any account whatsoever
    Short particulars
    The pleant and equipment supplier john smart & associates, invoice number/reference GV3 invoice date 18 january 2000, supplier s & j (chatteris) construction limited, invoice number/reference 022027, invoice date 3 january 200, in each case including all accessories, ancillary equipment and additions. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Leasing LTD
    • Royscot Commercial Leasing LTD
    • Royscot Industrial Leasing LTD
    • Royscot Spa Leasing LTD
    • Royscot Trust PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Apr 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 25, 1999
    Delivered On Nov 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment described in the schedule attached to the form 395 and the proceeds and products thereof and benefit of all policies of insurance warranties guarantees and other contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC Royscot Leasing LTD Royscot Industrial Leasing LTD Royscot Commercialleasing LTD & Royscot Spa Leasing LTD
    Transactions
    • Nov 30, 1999Registration of a charge (395)
    • Apr 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 15, 1999
    Delivered On Dec 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at boleness road wisbech cambridgeshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Oct 15, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land at boleness road, wisbech, cambridge. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Nov 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0